EXECUTIVE MEDICAL SERVICES, P.C.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | EXECUTIVE MEDICAL SERVICES, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 27 Jul 2012 |
Branch of: | EXECUTIVE MEDICAL SERVICES, P.C., NEW YORK (Company Number 2495685) |
Business ALEI: | 1079027 |
Annual report due: | 28 Jul 2014 |
Business address: | 15 CANAL ROAD, PELHAM MANOR, NY, 10803 |
Mailing address: | 15 CANAL RD, PELHAM MANOR, NY, 10803 |
Place of Formation: | NEW YORK |
E-Mail: | kmeinhold@dentserv.net |
Name | Role | Business address | Residence address |
---|---|---|---|
MARTIN CUKIER | Officer | 15 CANAL RD, PELHAM MANOR, NY, 10803, United States | 1279 E. 23RD ST, BROOKLYN, NY, 11210, United States |
BARRY BULS MD | Officer | 15 CANAL RD, PELHAM MANOR, NY, 10803, United States | 1125 E. 22ND ST, BROOKLYN, NY, 11210, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | kmeinhold@dentserv.net |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011654824 | 2023-01-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010993021 | 2022-08-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005142468 | 2014-07-10 | - | Annual Report | Annual Report | 2013 |
0004693849 | 2012-07-27 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information